Company NameM P T Colour Graphics Limited
Company StatusDissolved
Company Number01497270
CategoryPrivate Limited Company
Incorporation Date19 May 1980(43 years, 11 months ago)
Dissolution Date24 October 2023 (6 months ago)
Previous NamesCherpsgate Limited and M. P. Typographics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr David Roger Barnes Finch
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(11 years after company formation)
Appointment Duration32 years, 5 months (closed 24 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Yew Tree Cottage Townside
Haddenham
Aylesbury
Buckinghamshire
HP17 8BQ
Secretary NameMrs Christina Sullivan
NationalityBritish
StatusClosed
Appointed30 March 1998(17 years, 10 months after company formation)
Appointment Duration25 years, 7 months (closed 24 October 2023)
RoleCompany Secretary/Finance
Correspondence AddressPoplar Cottage Box Tree Lane
Postcombe
Oxfordshire
OX9 7DS
Director NameMr Malcolm David Finch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(11 years after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 1997)
RolePrinter
Correspondence Address16 Stockwell Furlong
Haddenham
Aylesbury
Buckinghamshire
HP17 8HD
Director NameMr Alan Frederick Vickers
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(11 years after company formation)
Appointment Duration7 months, 1 week (resigned 02 January 1992)
RolePrinter
Country of ResidenceEngland
Correspondence Address4 Station Court
Haddenham
Aylesbury
Buckinghamshire
HP17 8AN
Secretary NameCynthia Finch
NationalityBritish
StatusResigned
Appointed29 May 1991(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address16 Stockwell Furlong
Haddenham
Aylesbury
Buckinghamshire
HP17 8HD
Director NameMr Paul Robert Larner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 1998)
RoleSales Executive
Correspondence Address19 Douglas Road
Aylesbury
Buckinghamshire
HP20 1ES
Director NameBrian George Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 November 1997)
RoleLithographer
Correspondence Address79a Weston Road
Aston Clinton
Buckinghamshire
HP22 5EP
Director NameCynthia Finch
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1995)
RoleCompany Director
Correspondence Address16 Stockwell Furlong
Haddenham
Aylesbury
Buckinghamshire
HP17 8HD
Secretary NameBrian George Smith
NationalityBritish
StatusResigned
Appointed01 September 1995(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 November 1997)
RolePrinter
Correspondence Address79a Weston Road
Aston Clinton
Buckinghamshire
HP22 5EP

Contact

Websitemptcolour.co.uk
Email address[email protected]
Telephone01844 390405
Telephone regionThame

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

9.8k at £1Mr David Roger Barnes Finch
60.00%
Ordinary
6.5k at £1Mrs Michelle Finch
40.00%
Ordinary

Financials

Year2014
Net Worth£48,792
Cash£3,549
Current Liabilities£32,173

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

4 April 2002Delivered on: 10 April 2002
Satisfied on: 20 November 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 March 2001Delivered on: 9 March 2001
Satisfied on: 16 November 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and purple frog studios limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 January 1998Delivered on: 22 January 1998
Satisfied on: 19 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises situate at and known as unit 9, thame park, business centre, wenman road, thame, oxfordshire.
Fully Satisfied
22 September 1994Delivered on: 29 September 1994
Satisfied on: 28 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 thame park business centre wenman road thame oxfordshire.
Fully Satisfied
10 August 1992Delivered on: 17 August 1992
Satisfied on: 19 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old fire station high street haddenham aylesbury buckinghamshire.
Fully Satisfied
5 June 1992Delivered on: 16 June 1992
Satisfied on: 19 June 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 May 1992Delivered on: 20 May 1992
Satisfied on: 11 December 1998
Persons entitled: P.R.Larner

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee the loan agreement.
Particulars: Property at haddenham aerodrome haddenham aylesbury and at the old fire station high street buckinghamshire and fixtures plant machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 May 1992Delivered on: 20 May 1992
Satisfied on: 11 December 1998
Persons entitled: M.D.Finch and C.Finch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the loan agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 August 2003Delivered on: 23 August 2003
Satisfied on: 20 November 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 October 1990Delivered on: 26 October 1990
Satisfied on: 14 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 January 2016Delivered on: 1 February 2016
Persons entitled: Security Trustee Services Limited (Co.Regn.No 08492303)

Classification: A registered charge
Outstanding

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 July 2017Registered office address changed from The Dairy Manor Courtyard Ashton Sandford Buckinghamshire HP17 8JB to 3 st Andrews Court Wellington Street Thame Oxfordshire OX9 3WT on 11 July 2017 (1 page)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Notification of David Roger Barns Finch as a person with significant control on 6 April 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
1 February 2016Registration of charge 014972700011, created on 25 January 2016 (45 pages)
16 November 2015Satisfaction of charge 8 in full (1 page)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 16,320
(4 pages)
3 August 2015Register inspection address has been changed to 3 st Andrews Court Wellington Street Thame Oxfordshire OX9 3WT (1 page)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 16,320
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 16,320
(4 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 16,320
(4 pages)
3 April 2014Registered office address changed from the Threshing Barn North Weston Thame Oxon OX9 2HA England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from the Threshing Barn North Weston Thame Oxon OX9 2HA England on 3 April 2014 (1 page)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 March 2013Change of share class name or designation (2 pages)
5 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Director's details changed for Mr David Roger Barnes Finch on 13 May 2011 (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 July 2009Return made up to 07/07/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2008Return made up to 07/07/08; full list of members (6 pages)
26 June 2008Return made up to 29/05/08; full list of members (3 pages)
26 June 2008Secretary's change of particulars / christina sullivan / 15/10/2007 (2 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 April 2008Registered office changed on 03/04/2008 from the byre, manor courtyard aston sandford aylesbury buckinghamshire HP17 8LP (1 page)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 June 2007Secretary's particulars changed (1 page)
19 June 2007Return made up to 29/05/07; full list of members (2 pages)
3 May 2007Ad 28/12/06--------- £ si 192@1=192 £ ic 16000/16192 (2 pages)
3 May 2007Particulars of contract relating to shares (3 pages)
3 May 2007Ad 28/12/06--------- £ si 128@1=128 £ ic 16192/16320 (2 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Return made up to 29/05/06; full list of members (2 pages)
15 March 2006Declaration of mortgage charge released/ceased (2 pages)
15 March 2006Declaration of mortgage charge released/ceased (2 pages)
15 March 2006Declaration of mortgage charge released/ceased (2 pages)
12 July 2005Registered office changed on 12/07/05 from: unit 9 thame park business centre wenman road thame oxon OX9 3XA (1 page)
13 June 2005Return made up to 29/05/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 July 2004Return made up to 29/05/04; full list of members (7 pages)
29 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 August 2003Particulars of mortgage/charge (4 pages)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
9 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Return made up to 29/05/02; full list of members (7 pages)
10 April 2002Particulars of mortgage/charge (4 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 August 2001Memorandum and Articles of Association (4 pages)
31 July 2001£ ic 20000/16000 12/07/01 £ sr 4000@1=4000 (2 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 June 2001Return made up to 29/05/01; full list of members (7 pages)
9 March 2001Particulars of mortgage/charge (4 pages)
21 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 May 1999Return made up to 29/05/99; no change of members (4 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Director resigned (1 page)
28 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 June 1998Return made up to 29/05/98; no change of members (4 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
30 June 1997Return made up to 29/05/97; full list of members (6 pages)
30 June 1997Director resigned (1 page)
14 April 1997Full accounts made up to 31 December 1996 (13 pages)
30 May 1996Full accounts made up to 31 December 1995 (14 pages)
28 May 1996Return made up to 29/05/96; change of members (6 pages)
11 April 1996Secretary resigned;director resigned (1 page)
11 April 1996New secretary appointed (2 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (14 pages)
26 July 1990Company name changed M. P. typographics LIMITED\certificate issued on 27/07/90 (2 pages)
19 May 1980Certificate of incorporation (1 page)